QUICKLEAP LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Notification of Mohammed Raffaqat Ali as a person with significant control on 2025-06-01

View Document

16/06/2516 June 2025 Termination of appointment of Muhammad Usman Mirza as a director on 2025-06-01

View Document

16/06/2516 June 2025 Cessation of Muhammad Usman Mirza as a person with significant control on 2025-06-01

View Document

16/06/2516 June 2025 Appointment of Mr Mohammed Raffaqat Ali as a director on 2025-06-01

View Document

03/04/253 April 2025 Confirmation statement made on 2025-03-02 with updates

View Document

02/04/252 April 2025 Notification of Muhammad Usman Mirza as a person with significant control on 2025-04-01

View Document

02/04/252 April 2025 Termination of appointment of Mohammed Raffaqat Ali as a director on 2025-04-01

View Document

02/04/252 April 2025 Cessation of Mohammed Raffaqat Ali as a person with significant control on 2025-04-01

View Document

02/04/252 April 2025 Appointment of Mr Muhammad Usman Mirza as a director on 2025-04-01

View Document

08/04/248 April 2024 Micro company accounts made up to 2023-12-31

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/10/234 October 2023 Micro company accounts made up to 2022-12-31

View Document

09/06/239 June 2023 Registered office address changed from 2 Dumers Lane Bury BL9 9PQ England to Floor 2, Newsham House 103 Manchester Road Bury BL9 0TD on 2023-06-09

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/09/2216 September 2022 Compulsory strike-off action has been discontinued

View Document

16/09/2216 September 2022 Compulsory strike-off action has been discontinued

View Document

15/09/2215 September 2022 Micro company accounts made up to 2021-12-31

View Document

15/09/2215 September 2022 Micro company accounts made up to 2020-12-31

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/07/2130 July 2021 Compulsory strike-off action has been discontinued

View Document

30/07/2130 July 2021 Compulsory strike-off action has been discontinued

View Document

29/07/2129 July 2021 Registered office address changed from Room 1 678B Walmersley Road Bury BL9 6RN United Kingdom to 2 Dumers Lane Bury BL9 9PQ on 2021-07-29

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-03-02 with no updates

View Document

10/07/2110 July 2021 Compulsory strike-off action has been suspended

View Document

10/07/2110 July 2021 Compulsory strike-off action has been suspended

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/03/2013 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

13/03/2013 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

13/03/2013 March 2020 CURRSHO FROM 31/08/2019 TO 31/12/2018

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/08/193 August 2019 DISS40 (DISS40(SOAD))

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

30/07/1930 July 2019 FIRST GAZETTE

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES

View Document

27/02/1827 February 2018 REGISTERED OFFICE CHANGED ON 27/02/2018 FROM 651A MAULDETH ROAD WEST CHORLTON MANCHESTER M21 7SA

View Document

26/02/1826 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED RAFFAQAT ALI

View Document

26/02/1826 February 2018 CESSATION OF HASHIM MOHAMMAD SHARIF AS A PSC

View Document

26/02/1826 February 2018 DIRECTOR APPOINTED MR MOHAMMED RAFFAQAT ALI

View Document

26/02/1826 February 2018 APPOINTMENT TERMINATED, DIRECTOR HASHIM MOHAMMAD SHARIF

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/05/1717 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

01/09/151 September 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

10/11/1410 November 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

08/10/138 October 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

23/08/1223 August 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

08/12/118 December 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HASHIM MOHAMMAD SHARIF / 01/08/2010

View Document

29/09/1029 September 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

15/05/1015 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

04/11/094 November 2009 Annual return made up to 18 August 2009 with full list of shareholders

View Document

18/06/0918 June 2009 APPOINTMENT TERMINATED SECRETARY HASHIM IQBAL

View Document

18/06/0918 June 2009 DIRECTOR APPOINTED MR HASHIM MOHAMMAD SHARIF

View Document

15/06/0915 June 2009 APPOINTMENT TERMINATED DIRECTOR MOHAMMED NAHEEM

View Document

02/12/082 December 2008 SECRETARY APPOINTED MR HASHIM IQBAL

View Document

02/12/082 December 2008 DIRECTOR APPOINTED MR MOHAMMED NAHEEM

View Document

24/10/0824 October 2008 REGISTERED OFFICE CHANGED ON 24/10/2008 FROM 39A LEICESTER ROAD SALFORD MANCHESTER

View Document

24/10/0824 October 2008 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

21/08/0821 August 2008 DIRECTOR APPOINTED MR YOMTOV ELIEZER JACOBS

View Document

20/08/0820 August 2008 APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD

View Document

18/08/0818 August 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company